Founded in 1991, Tejay Sportswear Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". Smith, Kerry Leigh, Smith, Kerry Leigh, Smith, John are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kerry Leigh | 01 December 2014 | - | 1 |
SMITH, John | 22 March 1991 | 06 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kerry Leigh | 22 March 1991 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AP01 - Appointment of director | 18 December 2014 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 17 April 2014 | |
CH03 - Change of particulars for secretary | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
CH03 - Change of particulars for secretary | 17 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MEM/ARTS - N/A | 10 June 2013 | |
RESOLUTIONS - N/A | 02 May 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 02 May 2013 | |
CC04 - Statement of companies objects | 02 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AD01 - Change of registered office address | 23 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 15 March 2006 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 23 April 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 05 February 2002 | |
AA - Annual Accounts | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 22 February 2000 | |
363s - Annual Return | 03 April 1999 | |
AA - Annual Accounts | 08 February 1999 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 21 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 1997 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363s - Annual Return | 16 May 1996 | |
AA - Annual Accounts | 12 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1995 | |
363s - Annual Return | 18 May 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
395 - Particulars of a mortgage or charge | 25 January 1995 | |
AA - Annual Accounts | 30 November 1994 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 18 May 1994 | |
AUD - Auditor's letter of resignation | 11 May 1994 | |
AUD - Auditor's letter of resignation | 09 May 1994 | |
363s - Annual Return | 04 April 1993 | |
AA - Annual Accounts | 09 December 1992 | |
363s - Annual Return | 20 May 1992 | |
395 - Particulars of a mortgage or charge | 23 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1991 | |
287 - Change in situation or address of Registered Office | 09 April 1991 | |
288 - N/A | 09 April 1991 | |
288 - N/A | 09 April 1991 | |
288 - N/A | 09 April 1991 | |
NEWINC - New incorporation documents | 22 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 January 1995 | Outstanding |
N/A |
Debenture | 10 April 1992 | Fully Satisfied |
N/A |